London
NW1 8BD
Director Name | Mr Jonathan Scott Ellis |
---|---|
Date of Birth | November 1985 (Born 38 years ago) |
Nationality | English |
Status | Current |
Appointed | 22 May 2020(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 4 Ironbridge House 3 Bridge Approach London NW1 8BD |
Director Name | Mr Andrew John Chrysostomou |
---|---|
Date of Birth | April 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2020(1 month after company formation) |
Appointment Duration | 10 months, 1 week (resigned 29 April 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor, Gadd House Arcadia Avenue London N3 2JU |
Director Name | Mr Lance Barry Joseph |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2020(1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 07 August 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor Gadd House Arcadia Avenue London N3 2JU |
Registered Address | Second Floor, 51 Hoxton Square London N1 6PB |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
Latest Accounts | 30 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 March |
Latest Return | 8 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 22 June 2024 (1 month, 4 weeks from now) |
25 August 2020 | Delivered on: 27 August 2020 Persons entitled: Eriska 1 LLP Classification: A registered charge Particulars: All that freehold land known as land on the north side of garnham street, hackney registered at the land registry with title absolute under title numbers EGL397752 and EGL415217. Outstanding |
---|---|
25 August 2020 | Delivered on: 26 August 2020 Persons entitled: Ocm Silbury Ireland No.1 Designated Activity Company Classification: A registered charge Particulars: The freehold property known as land on the north side garnham street, hackney, london N16 7JA registered at the land registry under title numbers EGL397752 and EGL415217. Outstanding |
29 July 2020 | Delivered on: 13 August 2020 Persons entitled: Artland 1 LLP Classification: A registered charge Particulars: All that freehold land known as land on the north side of garnham street, hackney registered at the land registry with title absolute under title numbers EGL397752 and EGL415217. Outstanding |
27 August 2020 | Registration of charge 126182660003, created on 25 August 2020 (50 pages) |
---|---|
26 August 2020 | Registration of charge 126182660002, created on 25 August 2020 (56 pages) |
13 August 2020 | Registration of charge 126182660001, created on 29 July 2020 (50 pages) |
29 June 2020 | Appointment of Mr Andrew John Chrysostomou as a director on 26 June 2020 (2 pages) |
26 June 2020 | Appointment of Mr Lance Barry Joseph as a director on 26 June 2020 (2 pages) |
8 June 2020 | Change of details for Artform Holdings Limited as a person with significant control on 4 June 2020 (2 pages) |
8 June 2020 | Confirmation statement made on 8 June 2020 with updates (4 pages) |
8 June 2020 | Notification of Artland 1 Llp as a person with significant control on 4 June 2020 (2 pages) |
4 June 2020 | Statement of capital following an allotment of shares on 4 June 2020
|
22 May 2020 | Notification of Artform Holdings Limited as a person with significant control on 22 May 2020 (2 pages) |
22 May 2020 | Incorporation Statement of capital on 2020-05-22
|
22 May 2020 | Cessation of Jonathan Scott Ellis as a person with significant control on 22 May 2020 (1 page) |
22 May 2020 | Current accounting period shortened from 31 May 2021 to 31 March 2021 (1 page) |
22 May 2020 | Registered office address changed from Flat 9, 10 Wellington Road London NW10 5BB England to Unit 4, Ironbridge House Bridge Approach London NW1 8BD on 22 May 2020 (1 page) |
22 May 2020 | Confirmation statement made on 22 May 2020 with updates (4 pages) |